New Zealand Nursing Agency Limited, a registered company, was registered on 08 Mar 1993. 9429038781193 is the number it was issued. "Nursing bureau" (ANZSIC N721240) is how the company is categorised. The company has been run by 6 directors: Alastair George Brown - an active director whose contract began on 01 Dec 1999,
Alistair Brown - an active director whose contract began on 01 Dec 1999,
Aileen Scott - an active director whose contract began on 14 Feb 2000,
Karen Judie Watson - an inactive director whose contract began on 31 Mar 2019 and was terminated on 30 Apr 2019,
Karen Judie Watson - an inactive director whose contract began on 07 Sep 1996 and was terminated on 31 Mar 2019.
Updated on 07 May 2025, our database contains detailed information about 1 address: Building 6, Ground Floor 6 Hazeldean Road, Addington, Christchurch, 8024 (category: service, registered).
New Zealand Nursing Agency Limited had been using Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch as their physical address up to 20 Aug 2019.
Other names used by the company, as we found at BizDb, included: from 08 Mar 1993 to 03 Jun 1999 they were named Garden City Nursing Agency Limited.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group includes 499 shares (49.9%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 499 shares (49.9%). Lastly we have the third share allocation (1 share 0.1%) made up of 1 entity.
Previous addresses
Address #1: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 14 Jan 2015 to 20 Aug 2019
Address #2: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 06 Mar 2012 to 14 Jan 2015
Address #3: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 15 Apr 2008 to 06 Mar 2012
Address #4: 116 Riccarton Road, Christchurch
Registered & physical address used from 19 Feb 2002 to 15 Apr 2008
Address #5: 18 Bridge Street, Southbridge
Registered address used from 17 Feb 2002 to 19 Feb 2002
Address #6: 18 Bridge Street, Southbridge
Physical address used from 01 Jul 1997 to 19 Feb 2002
Address #7: 2/368 Yaldhurst Road, Christchurch
Registered address used from 30 Sep 1996 to 17 Feb 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 25 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 499 | |||
| Entity (NZ Limited Company) | Independent Trustees (canterbury) 2014 Limited Shareholder NZBN: 9429041007594 |
Christchurch 8011 New Zealand |
18 Jan 2017 - |
| Shares Allocation #2 Number of Shares: 499 | |||
| Entity (NZ Limited Company) | Independent Trustees (canterbury) Limited Shareholder NZBN: 9429035959298 |
Christchurch 8011 New Zealand |
20 Jun 2016 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Scott, Aileen |
Beckenham Christchurch 8023 New Zealand |
20 Jun 2016 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Director | Brown, Alastair George |
Lyttelton Lyttelton 8082 New Zealand |
01 May 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Watson, Karen Judie |
Halswell Christchurch 8025 New Zealand |
01 Mar 2017 - 01 May 2019 |
| Individual | Smith, Brent Washington |
Ilam Christchurch 8041 New Zealand |
01 Mar 2017 - 01 May 2019 |
| Individual | Watson, Karen Judy |
Aidensfield Halswell, Christchurch New Zealand |
31 Mar 2005 - 01 Mar 2017 |
| Individual | Parauri Trust, Alastair Brown Aileen Brown |
Beckenham Christchurch 8023 New Zealand |
17 Mar 2004 - 20 Jun 2016 |
| Individual | Watson, Karen Judie |
Halswell Christchurch 8025 New Zealand |
01 Mar 2017 - 01 May 2019 |
| Individual | Brown, Alistair |
Beckenham Christchurch 8023 New Zealand |
17 Mar 2004 - 01 May 2019 |
| Individual | McMillan, Karen Jude |
Halswell Christchurch |
17 Mar 2004 - 27 Jun 2010 |
| Individual | Brown, Aileen |
Beckenham Christchurch 8023 New Zealand |
17 Mar 2004 - 20 Jun 2016 |
| Other | Null - Karen Watson Business Trust | 31 Mar 2005 - 20 Jun 2016 | |
| Other | Karen Watson Business Trust | 31 Mar 2005 - 20 Jun 2016 | |
| Individual | Brown, Alistair |
Beckenham Christchurch 8023 New Zealand |
17 Mar 2004 - 01 May 2019 |
| Individual | Brown, Alistair |
Beckenham Christchurch 8023 New Zealand |
17 Mar 2004 - 01 May 2019 |
Alastair George Brown - Director
Appointment date: 01 Dec 1999
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 24 Mar 2022
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 02 Mar 2015
Alistair Brown - Director
Appointment date: 01 Dec 1999
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 02 Mar 2015
Aileen Scott - Director
Appointment date: 14 Feb 2000
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 01 Mar 2017
Karen Judie Watson - Director (Inactive)
Appointment date: 31 Mar 2019
Termination date: 30 Apr 2019
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 31 Mar 2019
Karen Judie Watson - Director (Inactive)
Appointment date: 07 Sep 1996
Termination date: 31 Mar 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 16 Feb 2010
Alice Joan Watson - Director (Inactive)
Appointment date: 24 Mar 1993
Termination date: 30 Jul 1996
Address: Christchurch,
Address used since 24 Mar 1993
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House
Astra Healthcare 2014 Limited
181 Willis Street
Clearwater Bay Limited
3 Waterview Road
Mura-links Healthcare Solution Limited
10a Stonefield Place
New Bridge New Zealand Limited
41 Sir William Pickering Drive
Nova Healthcare Limited
43 Carlyle Street
Savanna Nursing Services Limited
40 Gemstone Drive